Clayhall
Ilford
Essex
IG5 0SA
Secretary Name | Mr Alan Thomas Mahoney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(1 year after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 August 2012) |
Role | Builder Developer |
Country of Residence | England |
Correspondence Address | 16 Purley Close Clayhall Ilford Essex IG5 0TP |
Director Name | Kim Elizabeth O'Neill |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 133 Fullwell Avenue Ilford Essex IG6 2JG |
Secretary Name | Kim Elizabeth O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 133 Fullwell Avenue Ilford Essex IG6 2JG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,134 |
Cash | £9,159 |
Current Liabilities | £45,754 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
14 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (8 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (8 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 21 December 2011 (8 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of affairs with form 4.19 (7 pages) |
6 January 2011 | Appointment of a voluntary liquidator (1 page) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of affairs with form 4.19 (7 pages) |
6 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2010 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 December 2010 (1 page) |
21 May 2010 | Amended total exemption small company accounts made up to 5 April 2009 (5 pages) |
21 May 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
21 May 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
26 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-03-26
|
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 March 2009 | Return made up to 06/11/08; no change of members (6 pages) |
5 March 2009 | Return made up to 06/11/08; no change of members (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 25 westrow gardens seven kings ilford essex IG3 9NE (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 25 westrow gardens seven kings ilford essex IG3 9NE (1 page) |
3 November 2008 | Return made up to 06/11/05; no change of members (4 pages) |
3 November 2008 | Return made up to 06/11/07; full list of members (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 November 2008 | Return made up to 06/11/07; full list of members (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 November 2008 | Restoration by order of the court (3 pages) |
3 November 2008 | Return made up to 06/11/06; no change of members (4 pages) |
3 November 2008 | Restoration by order of the court (3 pages) |
3 November 2008 | Director's Change of Particulars / peter adams / 30/09/2005 / HouseName/Number was: , now: 292A; Street was: 9 smeaton road, now: fullwell avenue; Area was: , now: clayhall; Post Town was: woodford green, now: ilford; Post Code was: IG8 8BD, now: IG5 0SA (1 page) |
3 November 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 November 2008 | Return made up to 06/11/06; no change of members (4 pages) |
3 November 2008 | Director's change of particulars / peter adams / 30/09/2005 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 November 2008 | Return made up to 06/11/05; no change of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: sandringham house 143 ley street ilford essex IG1 4BL (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: sandringham house 143 ley street ilford essex IG1 4BL (1 page) |
7 April 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
7 April 2005 | Return made up to 06/11/04; full list of members (6 pages) |
7 April 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
7 April 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
7 April 2005 | Return made up to 06/11/04; full list of members
|
27 July 2004 | Return made up to 06/11/03; full list of members (7 pages) |
27 July 2004 | Return made up to 06/11/03; full list of members (7 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Accounting reference date shortened from 30/11/03 to 05/04/03 (1 page) |
27 November 2002 | Accounting reference date shortened from 30/11/03 to 05/04/03 (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
6 November 2002 | Incorporation (15 pages) |
6 November 2002 | Incorporation (15 pages) |